Company NameBonded Elastomers Limited
Company StatusDissolved
Company Number03256991
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date25 December 2023 (4 months ago)
Previous NameKeyweb Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDennis Charles Hill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(1 month after company formation)
Appointment Duration27 years, 2 months (closed 25 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welland Close
Raunds
Wellingborough
Northamptonshire
NN9 6SQ
Director NameMarcia Olive Russell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 1st Floor 34 Falcon C
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameIan Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield Grange Highfield Park
Creaton
Northamptonshire
NN6 8NT
Secretary NameNicola Ann Fairall
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 1996)
RoleCompany Director
Correspondence Address39 Northampton Road
Brixworth
Northamptonshire
NN6 9DX
Director NameMr Richard John Russell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration23 years, 4 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Springfield Road
Kettering
Northamptonshire
NN15 6ED
Secretary NameIan Morris
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration10 years (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Grange Highfield Park
Creaton
Northamptonshire
NN6 8NT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFrp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

7.4k at £1Dennis Charles Hill
8.39%
Ordinary B
5k at £1Manufacturing Systems Association
5.68%
Preference
5k at £1Winifred Moulsen
5.68%
Preference
3.9k at £1Manufacturing Systems Association
4.47%
Ordinary
3.7k at £1Peter Smyth
4.19%
Ordinary B
3.1k at £1Derek Biddulph
3.57%
Ordinary
3k at £1Richard John Russell
3.41%
Preference
19k at £1Dennis Charles Hill
21.59%
Preference
2.6k at £1Dennis Charles Hill
2.98%
Ordinary
2k at £1Derek Biddulph
2.27%
Preference
12k at £1Richard John Russell
13.64%
Ordinary
11.1k at £1Manufacturing Systems Association
12.58%
Ordinary B
8.9k at £1Derek Biddulph
10.07%
Ordinary B
1.3k at £1Peter Smyth
1.49%
Ordinary

Financials

Year2014
Net Worth-£35,729
Current Liabilities£246,090

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

6 April 2011Delivered on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
26 May 2000Delivered on: 1 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2022Liquidators' statement of receipts and payments to 10 October 2022 (24 pages)
3 December 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 December 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 December 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 October 2021Statement of affairs (9 pages)
20 October 2021Registered office address changed from Lidgett House 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL to Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 20 October 2021 (2 pages)
20 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
(1 page)
20 October 2021Appointment of a voluntary liquidator (3 pages)
14 December 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
14 December 2020Cessation of Richard John Russell as a person with significant control on 16 March 2020 (1 page)
14 December 2020Notification of Marcia Olive Russell as a person with significant control on 16 March 2020 (2 pages)
12 June 2020Micro company accounts made up to 30 November 2019 (8 pages)
15 April 2020Appointment of Marcia Olive Russell as a director on 30 March 2020 (2 pages)
19 March 2020Termination of appointment of Richard John Russell as a director on 11 March 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 November 2018 (8 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 88,000
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 88,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 88,000
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 88,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 88,000
(6 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 88,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 November 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 October 2010Director's details changed for Dennis Charles Hill on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Dennis Charles Hill on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
5 October 2009Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page)
24 December 2008Return made up to 30/09/08; full list of members (7 pages)
24 December 2008Return made up to 30/09/08; full list of members (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 November 2007Return made up to 30/09/07; full list of members (5 pages)
15 November 2007Return made up to 30/09/07; full list of members (5 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 February 2007Return made up to 30/09/06; full list of members (5 pages)
16 February 2007Return made up to 30/09/06; full list of members (5 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 November 2005Return made up to 30/09/05; full list of members (8 pages)
4 November 2005Return made up to 30/09/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 February 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(8 pages)
23 February 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(8 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 September 2003Return made up to 30/09/03; full list of members (8 pages)
24 September 2003Return made up to 30/09/03; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 September 2001Return made up to 30/09/01; full list of members (8 pages)
27 September 2001Return made up to 30/09/01; full list of members (8 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 August 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
3 August 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
12 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 30/09/99; full list of members (8 pages)
9 November 1999Return made up to 30/09/99; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 June 1998Ad 30/11/97--------- £ si 15000@1=15000 £ ic 56000/71000 (2 pages)
11 June 1998Memorandum and Articles of Association (47 pages)
11 June 1998£ nc 100000/120000 30/11/97 (1 page)
11 June 1998£ nc 100000/120000 30/11/97 (1 page)
11 June 1998Memorandum and Articles of Association (47 pages)
11 June 1998Ad 30/11/97--------- £ si 15000@1=15000 £ ic 56000/71000 (2 pages)
8 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 May 1998Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
12 May 1998Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997Ad 17/01/97--------- £ si 13000@1=13000 £ ic 64000/77000 (2 pages)
10 February 1997Ad 17/01/97--------- £ si 13000@1=13000 £ ic 64000/77000 (2 pages)
10 February 1997Ad 17/01/97--------- £ si 13000@1=13000 £ ic 51000/64000 (2 pages)
10 February 1997Ad 17/01/97--------- £ si 13000@1=13000 £ ic 51000/64000 (2 pages)
17 January 1997Ad 16/12/96--------- £ si 15000@1=15000 £ ic 36000/51000 (2 pages)
17 January 1997Ad 16/12/96--------- £ si 15000@1=15000 £ ic 36000/51000 (2 pages)
22 November 1996Ad 17/11/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
22 November 1996Ad 17/11/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1996Memorandum and Articles of Association (61 pages)
14 November 1996£ nc 100/100000 30/10/96 (1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996£ nc 100/100000 30/10/96 (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1996Memorandum and Articles of Association (61 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
29 October 1996New director appointed (2 pages)
24 October 1996Company name changed keyweb LIMITED\certificate issued on 24/10/96 (2 pages)
24 October 1996Company name changed keyweb LIMITED\certificate issued on 24/10/96 (2 pages)
30 September 1996Incorporation (16 pages)
30 September 1996Incorporation (16 pages)